TRICON AUTOMATION LIMITED
Overview
Company Name | TRICON AUTOMATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC115991 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRICON AUTOMATION LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRICON AUTOMATION LIMITED located?
Registered Office Address | 25 Fairfield Place College Milton Industrial Estate G74 5LP East Kilbride Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRICON AUTOMATION LIMITED?
Company Name | From | Until |
---|---|---|
LYCIDAS (151) LIMITED | Feb 07, 1989 | Feb 07, 1989 |
What are the latest accounts for TRICON AUTOMATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TRICON AUTOMATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Routeco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Andros Neocleous as a director on Oct 28, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Sean Thomas Evans on Mar 31, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Stewart on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TRICON AUTOMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Sean Thomas | Secretary | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco Ltd Bucks United Kingdom | British | 72858810001 | ||||||
NEOCLEOUS, Andros | Director | 25 Fairfield Place College Milton Industrial Estate G74 5LP East Kilbride Glasgow | Germany | Cypriot | Finance Executive | 192246340001 | ||||
STEWART, Ian | Director | Leighton Road LU6 2EZ Northall Ryders By Bucks | England | British | Company Director | 7288180004 | ||||
KERR, Colin Campbell | Secretary | 31 Endrick Gardens G63 0RD Balfron | British | 86703750001 | ||||||
KERR, Fiona | Secretary | 31 Endrick Gardens G63 0RD Balfron | British | 86703720001 | ||||||
GRANT & COMPANY | Secretary | 180 West Regent Street G2 4RW Glasgow Lanarkshire | 31889460001 | |||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
CARTWRIGHT, David Williams | Director | 19 Torrington Avenue Giffnock G46 7LD Glasgow Lanarkshire | British | Company Director | 81590001 | |||||
KERR, Colin Campbell | Director | 31 Endrick Gardens G63 0RD Balfron | British | Engineer | 86703750001 | |||||
KERR, Fiona | Director | 31 Endrick Gardens G63 0RD Balfron | British | Financial Controller | 86703720001 | |||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of TRICON AUTOMATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Routeco Limited | Apr 06, 2016 | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Routeco England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRICON AUTOMATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Feb 17, 1993 Delivered On Feb 26, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0